RED IP LIMITED

06023643
UNIT E1 TENTH AVENUE DEESIDE INDUSTRIAL PARK DEESIDE CH5 2UA

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 6 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 6 Buy now
13 Jan 2023 officers Termination of appointment of director (Paul John Gallacher) 1 Buy now
29 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 6 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 officers Change of particulars for secretary (Mr Adrian Geraint Blomeley) 1 Buy now
30 Nov 2021 officers Change of particulars for director (Nigel William Taylor Woodger) 2 Buy now
30 Nov 2021 officers Change of particulars for director (Mr Paul John Gallacher) 2 Buy now
30 Nov 2021 officers Change of particulars for director (Mr Adrian Geraint Blomeley) 2 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 6 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2019 accounts Annual Accounts 7 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 7 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
05 Oct 2015 accounts Annual Accounts 5 Buy now
07 Jan 2015 annual-return Annual Return 6 Buy now
01 Oct 2014 accounts Annual Accounts 5 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
01 Oct 2012 accounts Annual Accounts 5 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
07 Oct 2011 accounts Annual Accounts 5 Buy now
11 Jan 2011 annual-return Annual Return 6 Buy now
04 May 2010 accounts Annual Accounts 5 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Nigel William Taylor Woodger) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Paul John Gallacher) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Adrian Geraint Blomeley) 2 Buy now
03 Nov 2009 accounts Annual Accounts 5 Buy now
30 Sep 2009 officers Appointment terminated director michael carr 1 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from fourth avenue deeside industrial park deeside flintshire CH5 2NR 1 Buy now
19 Feb 2009 annual-return Return made up to 08/12/08; full list of members 4 Buy now
07 Jul 2008 accounts Annual Accounts 5 Buy now
09 Jan 2008 annual-return Return made up to 08/12/07; full list of members 3 Buy now
26 Nov 2007 officers Director's particulars changed 1 Buy now
04 May 2007 address Registered office changed on 04/05/07 from: 100 barbirolli square manchester M2 3AB 1 Buy now
04 May 2007 officers Secretary resigned 1 Buy now
04 May 2007 officers Director resigned 1 Buy now
04 May 2007 officers New director appointed 3 Buy now
04 May 2007 officers New director appointed 3 Buy now
04 May 2007 officers New secretary appointed;new director appointed 3 Buy now
04 May 2007 officers New director appointed 3 Buy now
04 May 2007 incorporation Memorandum Articles 14 Buy now
17 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2006 incorporation Incorporation Company 18 Buy now